Search icon

ELIOT CVS, INC.

Company Details

Name: ELIOT CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1997 (28 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 2167272
ZIP code: 10011
County: Queens
Place of Formation: New York
Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ZENON P LANKOWSKY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1999-08-25 2005-07-27 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, 6195, USA (Type of address: Chief Executive Officer)
1999-08-25 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, 0019, USA (Type of address: Service of Process)
1997-07-31 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-31 1999-08-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051230000479 2005-12-30 CERTIFICATE OF MERGER 2005-12-31
050727002489 2005-07-27 BIENNIAL STATEMENT 2005-07-01
030812002178 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010807002219 2001-08-07 BIENNIAL STATEMENT 2001-07-01
991122000403 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
990825002008 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970731000045 1997-07-31 CERTIFICATE OF INCORPORATION 1997-07-31

Date of last update: 21 Jan 2025

Sources: New York Secretary of State